Search icon

FICETY LLC

Company Details

Name: FICETY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2006 (19 years ago)
Organization Date: 28 Jul 2006 (19 years ago)
Last Annual Report: 14 Aug 2017 (8 years ago)
Managed By: Members
Organization Number: 0643858
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 705 BLANKENBAKER LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
JACK D STEWART Member
FRANK P KLEIN Member
Donna M Klein Member
Kevin J Klein Member

Organizer

Name Role
JACK D. STEWART Organizer
FRANK P. KLEIN, JR Organizer

Registered Agent

Name Role
JACK D. STEWART Registered Agent

Filings

Name File Date
Dissolution 2017-09-01
Annual Report 2017-08-14
Annual Report 2016-06-26
Annual Report 2015-05-29
Registered Agent name/address change 2014-01-29
Principal Office Address Change 2014-01-29
Annual Report 2014-01-29
Annual Report 2013-03-25
Annual Report 2012-04-11
Annual Report 2011-05-10

Sources: Kentucky Secretary of State